Company NameSkills At Work Limited
Company StatusDissolved
Company NumberSC419727
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Hamilton White
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Lodge Hightown
Collieston
Aberdeenshire
AB41 8RS
Scotland
Director NameMr John Duncan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnstone Auchenten
Hatton
Peterhead
AB42 0TA
Scotland
Director NameMr John Duncan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnstone Auchenten
Hatton
Peterhead
Aberdeenshire
AB42 0TA
Scotland
Director NameMr Gavin Albert McAlley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croftland
Pitmedden
Ellon
AB41 7GN
Scotland
Director NameMr Stuart Peter Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Migvie Avenue
Kingswells
Aberdeen
AB15 8GF
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed19 March 2012(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressProvender House
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£52
Cash£531
Current Liabilities£3,687

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
2 July 2021Application to strike the company off the register (1 page)
14 August 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 September 2018Termination of appointment of Grant Smith Law Practice Limited as a secretary on 6 September 2018 (1 page)
27 June 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
18 April 2018Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Provender House Waterloo Quay Aberdeen AB11 5BS on 18 April 2018 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Termination of appointment of John Duncan as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Gavin Albert Mcalley as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Gavin Albert Mcalley as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Stuart Peter Smith as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Stuart Peter Smith as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of John Duncan as a director on 21 February 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
12 January 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (3 pages)
12 January 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Director's details changed for Mr Stuart Peter Smith on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Stuart Peter Smith on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Stuart Peter Smith on 1 June 2015 (2 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(7 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(7 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
15 August 2012Appointment of Mr John Duncan as a director (2 pages)
15 August 2012Termination of appointment of John Duncan as a director (1 page)
15 August 2012Termination of appointment of John Duncan as a director (1 page)
15 August 2012Appointment of Mr John Duncan as a director (2 pages)
19 March 2012Incorporation (26 pages)
19 March 2012Incorporation (26 pages)